ML19345E129

From kanterella
Jump to navigation Jump to search
Forwards Revision 69 to Fsar,Constituting Amend 112 to OL Application
ML19345E129
Person / Time
Site: Zimmer
Issue date: 12/19/1980
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML19345E130 List:
References
NUDOCS 8012230291
Download: ML19345E129 (2)


Text

.

.w .wusw.

THE CINCINNATI GAS ~ & ELECTRIC COMPANY as_

CINCINN ATI. OHIO 4 5200 E. A BORGM ANN st=ce vict PatsiotNT Docket No..50-358 December 19, 1980 3

d "

%?, P o -

Mr. Harold.Denton, Director .p, g;j

' Office of Nuclear Reactor Regulation  ; ']g U.S. Nuclear Regulatory Commission .p:h M G2 Washington, D.C. 20555 Sg

  • Q5.

]

g RE: WM. H. ZIMMER NUCLEAR POWER STATIOsl-- r3 4 UNIT 1 - AMENDMENT 112 --SUBMITTAL"DF #5 REVISION 69 TO THE FSAR

Dear Mr. Denton:

The Cincinnati Gas &. Electric Company.on behalffof itself;and as~ agent for Columbus and Southern Ohio Electric.

Company'and The Dayton Power and Light Company hereby. submits Revision-69 to the FSAR. -The information submitted. consists of FSAR change out pages. This revision' constitutes-Amendment 112 to the-Application. It is documented in the_FSAR as Revision-69.. Sixty (60) copies of the information~are trans-mitted.

Pursuant to 10 CFR 2.101, we will within: ten days of this filing furnish to the.NRC an. affidavit reflecting.that

~

distribution'of appropriate-copies has been made to John W.

Cashma'n, M.D.,. M r. Gary Williams, Mr. Charles M. Hardin, Brook-haven National Laboratory, Oak Ridge National Laboratory, and the Atomic Industria! Forum.

A certificate confirming service of' Amendment'112 upon Mr.-Robert S. Croswell, President ~of the Board'.of County Commissioners of Clermont County, Ohio, Chief Executive of.

f) () f ~

6cy Q 333fM I I

l i

i 4

To: Mr. Harold Denton, Director December 19, 1980 I Re: Wm. H. Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 112 - Submittal of Revision 69 to'the FSAR the County in which the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.

Very truly yours, ,

THE CINCINNATI GAS'& ELECTRIC COMPANY  !

By '785 = -

3 E. A. BORGMANN Senior Vice President l EAB: dew cc: Charles Bechhoefer

Glenn O. Bright
Frank F. Hooper Troy B. Conner, Jr.

James P. Fenstermaker Steven G. Smith I William J. Moran J. Robert Newlin William G. Porter, Jr.

! James D. Flynn F. T. Daniels

, W. Peter Heile James H. Feldman, Jr.

[ John D. Woliver

!~ Mary Reder '

David K.' Martin Robert'A.EJones Andrew B. Dennison State-of. Ohio .)

I . County of Hamilton)ss ,

Sworn to and subscribed before-me this- 8N ~ day of December, 1980..

l 44 as otary Public.

bJ MARGARET Li HdBER fictary Pc5!!c. Stats Of Ohio My Cemmission D;!rcs tug. 13. 1933

... ,. . . , , , ,,,...--;-.,..-.,....-.,,,_,,.... . -.;-, ,..., . . -,-.,-.. --. ~ ~ ..-,.- - ~ ..

.. ..- . -